BUSINESS DEVELOPMENT ASSOCIATES LTD.
Company number 04560971
- Company Overview for BUSINESS DEVELOPMENT ASSOCIATES LTD. (04560971)
- Filing history for BUSINESS DEVELOPMENT ASSOCIATES LTD. (04560971)
- People for BUSINESS DEVELOPMENT ASSOCIATES LTD. (04560971)
- Charges for BUSINESS DEVELOPMENT ASSOCIATES LTD. (04560971)
- Insolvency for BUSINESS DEVELOPMENT ASSOCIATES LTD. (04560971)
- More for BUSINESS DEVELOPMENT ASSOCIATES LTD. (04560971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2011 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 4 | |
30 Nov 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
30 Nov 2009 | AR01 | Annual return made up to 11 October 2008 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Niall James Mcginnis on 30 September 2008 | |
31 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
19 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Oct 2008 | AA | Accounts for a small company made up to 31 December 2006 | |
10 Jul 2008 | 288b | Appointment terminate, director michael charles cox logged form | |
06 Jun 2008 | 287 | Registered office changed on 06/06/2008 from 18 rodney street liverpool merseyside L1 2TQ | |
06 Jun 2008 | 288b | Appointment terminate, director michael cox logged form | |
03 Jun 2008 | 288b | Appointment terminated director michael cox | |
08 Jan 2008 | 363s | Return made up to 11/10/07; no change of members | |
09 Nov 2007 | 395 | Particulars of mortgage/charge | |
18 Jul 2007 | 395 | Particulars of mortgage/charge | |
19 Oct 2006 | 363s | Return made up to 11/10/06; full list of members | |
14 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Mar 2006 | 287 | Registered office changed on 28/03/06 from: p o box 3, marion house 23-25 elbow lane liverpool merseyside L37 4AB | |
07 Mar 2006 | 288a | New director appointed | |
16 Jan 2006 | 363s | Return made up to 11/10/05; full list of members | |
24 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
12 Jul 2005 | 288a | New secretary appointed |